AMBULATORY FACILITIES CONSULTANTS OF NEW YORK, INC.

Name: | AMBULATORY FACILITIES CONSULTANTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1754423 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NOTARIS, 805 3RD AVE 15TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK G LAZANSKY, MD | Chief Executive Officer | C/O NOTARIS, 805 3RD AVE 15TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NOTARIS, 805 3RD AVE 15TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-14 | 1999-11-03 | Address | 137 E 15TH ST, NEW YORK, NY, 10003, 3529, USA (Type of address: Chief Executive Officer) |
1995-11-14 | 1999-11-03 | Address | 137 E 15TH ST, NEW YORK, NY, 10003, 3529, USA (Type of address: Principal Executive Office) |
1995-11-14 | 1999-11-03 | Address | 137 E 15TH ST, NEW YORK, NY, 10003, 3529, USA (Type of address: Service of Process) |
1993-09-03 | 1995-11-14 | Address | 137 EAST 15TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752835 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
030930002703 | 2003-09-30 | BIENNIAL STATEMENT | 2003-09-01 |
991103002442 | 1999-11-03 | BIENNIAL STATEMENT | 1999-09-01 |
971125002076 | 1997-11-25 | BIENNIAL STATEMENT | 1997-09-01 |
951114002248 | 1995-11-14 | BIENNIAL STATEMENT | 1995-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State